Search icon

PHINNEYSTOLTZ, LTD. CO.

Company Details

Entity Name: PHINNEYSTOLTZ, LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000027780
FEI/EIN Number 510542607
Address: 1540 SENECA DRIVE, MELBOURNE, FL, 32935, US
Mail Address: 1540 SENECA DRIVE, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PHINNEYSTOLTZ LOU Agent 1540 SENECA DRIVE, MELBOURNE, FL, 32935

Managing Member

Name Role Address
PHINNEYSTOLTZ LOU Managing Member 1540 SENECA DRIVE, MELBOURNE, FL, 32935
PHINNEYSTOLTZ CLIFF Managing Member 1540 SENECA DRIVE, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097586 CLIFFORDT TRIM CARPENTRY EXPIRED 2018-09-01 2023-12-31 No data 1540 SENECA DR, MELBOURNE, FL, 32935
G08002700014 CLIFFORDT TRIM CARPENTRY EXPIRED 2008-01-02 2013-12-31 No data 163 DECORDRE RD SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1540 SENECA DRIVE, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2011-04-28 1540 SENECA DRIVE, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1540 SENECA DRIVE, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State